Search icon

MAGELLAN ADVISORS LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAGELLAN ADVISORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Jan 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Nov 2022 (3 years ago)
Document Number: L04000007658
FEI/EIN Number 651218484
Address: 999 18th Street, Denver, CO, 80202, US
Mail Address: 999 18th Street, Denver, CO, 80202, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
10171845
State:
ALASKA
Type:
Headquarter of
Company Number:
000-331-202
State:
ALABAMA
Type:
Headquarter of
Company Number:
4963598
State:
NEW YORK
Type:
Headquarter of
Company Number:
20171647991
State:
COLORADO
Type:
Headquarter of
Company Number:
2330270
State:
CONNECTICUT
CONNECTICUT profile:

Key Officers & Management

Name Role Address
Biggam Adam Chief Executive Officer 28100 Torch Parkway, Warrenville, IL, 60555
- Authorized Member -
- Agent -
Conley Steve trea 28100 Torch Parkway, Warrenville, IL, 60555
Klimas David J Chief Operating Officer 28100 Torch Parkway, Warrenville, IL, 60555
Williams John Secretary 28100 Torch Parkway, Warrenville, IL, 60555

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
JOHN HONKER
User ID:
P2387570

Unique Entity ID

Unique Entity ID:
MR12ULC5CGF4
CAGE Code:
8BZM2
UEI Expiration Date:
2026-01-17

Business Information

Activation Date:
2025-01-21
Initial Registration Date:
2019-04-18

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-11 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-09-11 515 EAST PARK AVENUE 2ND FL, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 999 18th Street, Suite 3000, Denver, CO 80202 -
CHANGE OF MAILING ADDRESS 2024-04-24 999 18th Street, Suite 3000, Denver, CO 80202 -
LC AMENDMENT 2022-11-17 - -
LC AMENDMENT 2022-10-07 - -

Documents

Name Date
Reg. Agent Change 2024-09-11
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-13
LC Amendment 2022-11-17
LC Amendment 2022-10-07
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-17

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-136800.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
203782.00
Total Face Value Of Loan:
203782.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$203,782
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$203,782
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$181,492.04
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $203,782

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State